(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/21
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/21
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/21
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/19. New Address: C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS. Previous address: Mirwell Business Centre Carrington Lane Sale M33 5NL England
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/08/12 - the day director's appointment was terminated
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/29.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/29
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/07/29
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/06/18 - the day director's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/06/18
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/06/18
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/06/17.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/15. New Address: Mirwell Business Centre Carrington Lane Sale M33 5NL. Previous address: 5 Brightgate Way Stretford Manchester M32 0TB United Kingdom
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, November 2019
| incorporation
|
Free Download
(10 pages)
|